Entity Name: | MEDIA DIGITTAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDIA DIGITTAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Sep 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000126977 |
FEI/EIN Number |
46-3650694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 7112 MIRAMONTE, IRVINE, CA, 92618, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN ANTWIONE | Manager | 515 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301 |
BROWN BENJAMIN | Manager | 515 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301 |
CLARK CAMEISHA | Chief Executive Officer | 7112 MIRAMONTE, IRVINE, CA, 92618 |
AHMIR CHRISTIAN | Agent | 360 BUSINESS INC, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 515 E LAS OLAS BOULEVARD, STE 120, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 360 BUSINESS INC, 3901 NW 79TH AVENUE, SUITE 113, DORAL, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-16 | AHMIR, CHRISTIAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 515 E LAS OLAS BOULEVARD, STE 120, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2022-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-04-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-22 |
AMENDED ANNUAL REPORT | 2022-10-11 |
AMENDED ANNUAL REPORT | 2022-03-16 |
REINSTATEMENT | 2022-01-03 |
REINSTATEMENT | 2020-07-01 |
REINSTATEMENT | 2018-04-03 |
ANNUAL REPORT | 2016-03-24 |
AMENDED ANNUAL REPORT | 2015-08-25 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State